Background WavePink WaveYellow Wave

CHELTENHAM OFFICE PARK LIMITED (05314154)

CHELTENHAM OFFICE PARK LIMITED (05314154) is an active UK company. incorporated on 15 December 2004. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHELTENHAM OFFICE PARK LIMITED has been registered for 21 years. Current directors include HITCHINS, Jeremy Charles, Mr., TOTHILL, Simon Jeremy.

Company Number
05314154
Status
active
Type
ltd
Incorporated
15 December 2004
Age
21 years
Address
The Manor Boddington Lane, Cheltenham, GL51 0TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HITCHINS, Jeremy Charles, Mr., TOTHILL, Simon Jeremy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTENHAM OFFICE PARK LIMITED

CHELTENHAM OFFICE PARK LIMITED is an active company incorporated on 15 December 2004 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHELTENHAM OFFICE PARK LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05314154

LTD Company

Age

21 Years

Incorporated 15 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

EPICSIGN LIMITED
From: 15 December 2004To: 24 September 2008
Contact
Address

The Manor Boddington Lane Boddington Cheltenham, GL51 0TJ,

Previous Addresses

Rowan House Barnett Way Barnwood Gloucester GL4 3RT
From: 29 March 2011To: 14 January 2013
Rex House Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 15 December 2004To: 29 March 2011
Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 16
Director Joined
Dec 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DUNLEY, Jonathan James Stewart

Active
Boddington Lane, CheltenhamGL51 0TJ
Secretary
Appointed 01 Jan 2013

HITCHINS, Jeremy Charles, Mr.

Active
Boddington Lane, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed 30 Apr 2008

TOTHILL, Simon Jeremy

Active
Boddington Lane, CheltenhamGL51 0TJ
Born April 1965
Director
Appointed 05 Dec 2018

BULLINGHAM, William Victor Peter

Resigned
Blacksmith Lane, CheltenhamGL52 5JA
Secretary
Appointed 23 Dec 2004
Resigned 03 Nov 2011

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 15 Dec 2004
Resigned 23 Dec 2004

BULLINGHAM, Simon David

Resigned
Back Lane, CheltenhamGL54 5QJ
Born October 1973
Director
Appointed 23 Nov 2006
Resigned 22 Mar 2011

BULLINGHAM, William Victor Peter

Resigned
Blacksmith Lane, CheltenhamGL52 5JA
Born February 1943
Director
Appointed 31 Dec 2007
Resigned 22 Mar 2011

GROVE, Eric William

Resigned
The Rye House, SolihullB94 5QY
Born April 1930
Director
Appointed 23 Dec 2004
Resigned 23 Nov 2006

HASLAM, Christopher John

Resigned
Boddington Lane, CheltenhamGL51 0TJ
Born May 1949
Director
Appointed 30 Apr 2008
Resigned 29 May 2015

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 15 Dec 2004
Resigned 23 Dec 2004

Persons with significant control

1

Boddington Lane, CheltenhamGL51 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
363aAnnual Return
Legacy
12 December 2007
287Change of Registered Office
Accounts With Made Up Date
18 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
11 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
287Change of Registered Office
Incorporation Company
15 December 2004
NEWINCIncorporation